1
Adelaide House, Belmont Business Park, Durham, England
Dissolved Corporate (2 parents)
Officer
2019-07-19 ~ 2020-09-03
IIF 31 - Director → ME
Person with significant control
2019-07-19 ~ dissolved
IIF 56 - Ownership of shares – 75% or more → OE
2
109 York Road, Hartlepool, Cleveland, England
Dissolved Corporate (2 parents)
Officer
2014-12-31 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 58 - Ownership of shares – 75% or more → OE
3
Bank Chambers, 9 Kensington Cockton Hill, Bishop Auckland, County Durham
Liquidation Corporate (6 parents)
Officer
1998-08-13 ~ now
IIF 7 - Director → ME
4
4385, 12970884: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2020-10-23 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2020-10-23 ~ dissolved
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
5
CCS WASTE MANAGEMENT LIMITED
- now 06602227LEVELSIX WASTE SERVICES LIMITED
- 2009-07-29
06602227 Stephenson House, Richard Street, Hetton-le-hole, Tyne & Wear
Dissolved Corporate (3 parents)
Officer
2008-05-27 ~ dissolved
IIF 4 - Director → ME
6
Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2020-01-20 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2020-01-21 ~ dissolved
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
7
CLEAR POINT RECRUITMENT LIMITED
12135330 Business Central 2 Union Square, Central Park, Darlington, United Kingdom
Dissolved Corporate (4 parents)
Officer
2019-11-21 ~ 2020-02-03
IIF 34 - Director → ME
Person with significant control
2019-10-15 ~ dissolved
IIF 54 - Has significant influence or control → OE
8
CONNECT DATA AND TELECOMS LIMITED
14486155 T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (1 parent)
Officer
2022-11-15 ~ now
IIF 23 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of shares – 75% or more → OE
9
F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
Liquidation Corporate (1 parent)
Officer
2019-05-01 ~ now
IIF 18 - Director → ME
Person with significant control
2019-05-01 ~ now
IIF 62 - Ownership of shares – 75% or more → OE
10
T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (1 parent)
Officer
2022-11-15 ~ now
IIF 20 - Director → ME
Person with significant control
2022-11-15 ~ now
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
11
CONNECT RECRUITMENT GROUP LIMITED
12442384 Adelaide Court, Belmont Business Park, Durham, England
Dissolved Corporate (1 parent)
Officer
2020-02-04 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2020-02-04 ~ dissolved
IIF 55 - Has significant influence or control → OE
12
CONNECT SERVICES GROUP LIMITED
- now 14487786CONNECT WATER LIMITED
- 2025-07-10
14487786 T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (3 parents, 1 offspring)
Officer
2022-11-16 ~ now
IIF 48 - Director → ME
Person with significant control
2022-11-16 ~ now
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
2022-11-16 ~ 2025-07-10
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
13
CONNECT TRAINING SERVICES LIMITED
- now 11990717MULTI TECH GROUP LIMITED
- 2021-01-15
11990717 Tec House, Lynn Street, Hartlepool, England
Active Corporate (4 parents)
Officer
2019-05-13 ~ now
IIF 46 - Director → ME
Person with significant control
2019-05-13 ~ 2025-07-10
IIF 61 - Ownership of shares – 75% or more → OE
14
CUBIX INTERIORS LIMITED - 2012-08-15
Room G015 Building L027, University Of Reading London Road, Reading, Berkshire, England
Dissolved Corporate (2 parents)
Officer
2012-11-01 ~ dissolved
IIF 39 - Director → ME
15
Stanley House Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
Dissolved Corporate (4 parents)
Officer
2012-10-31 ~ dissolved
IIF 36 - Director → ME
16
D E INDUSTRIAL SERVICES LIMITED
- now 02003698ENGINEERING TEST SERVICES LIMITED
- 2011-07-06
02003698UNITVIEW LIMITED - 1986-06-09
108 Graythorp Industrial Estate, Hartlepool, Cleveland
Dissolved Corporate (4 parents)
Officer
2008-06-30 ~ dissolved
IIF 5 - Director → ME
2008-06-30 ~ dissolved
IIF 11 - Secretary → ME
17
T1, 103 Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, England
Dissolved Corporate (1 parent)
Officer
2023-02-15 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2023-02-15 ~ dissolved
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
18
T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (3 parents)
Officer
2019-04-04 ~ now
IIF 45 - Director → ME
Person with significant control
2019-04-04 ~ now
IIF 76 - Ownership of shares – 75% or more → OE
19
DURHAM WASTE SERVICES LIMITED - now
WASTE PLACEMENT SERVICES LIMITED
- 2008-01-22
04704147 65 Bishopton Lane, Stockton-on-tees, Cleveland
Dissolved Corporate (11 parents)
Officer
2004-12-01 ~ 2008-01-07
IIF 1 - Director → ME
2006-08-01 ~ 2008-01-07
IIF 9 - Secretary → ME
20
EDEN ESTATES (NORTH EAST) LTD
- now 06387532TENCO2 LIMITED - 2008-01-05
109 York Road, Hartlepool, Cleveland
Dissolved Corporate (5 parents)
Officer
2008-03-19 ~ 2013-08-19
IIF 8 - Director → ME
2014-05-09 ~ dissolved
IIF 42 - Director → ME
21
1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees
Dissolved Corporate (2 parents)
Officer
2020-01-20 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2020-01-21 ~ dissolved
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
22
STREAMWHIRL LIMITED - 2003-01-24
10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
Dissolved Corporate (6 parents)
Officer
2012-10-10 ~ dissolved
IIF 51 - Director → ME
23
Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
Dissolved Corporate (1 parent)
Officer
2020-09-04 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2020-09-04 ~ dissolved
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
24
FORTRESS ARCHITECTURAL FACADES LLP
OC380562 17 Mowbray Road, Sunderland
Dissolved Corporate (3 parents)
Officer
2012-11-28 ~ 2013-05-16
IIF 15 - LLP Designated Member → ME
25
TIMEC 1343 LIMITED - 2012-01-25
2 Collingwood Street, Newcastle Upon Tyne
Dissolved Corporate (4 parents)
Officer
2012-06-29 ~ dissolved
IIF 28 - Director → ME
26
INDEPENDENT QUALITY INSPECTION SERVICES LIMITED
05597481 C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne & Wear
Dissolved Corporate (4 parents)
Officer
2006-05-11 ~ dissolved
IIF 3 - Director → ME
2005-10-19 ~ dissolved
IIF 14 - Secretary → ME
27
Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
Dissolved Corporate (9 parents)
Officer
2001-04-03 ~ 2008-11-01
IIF 2 - Director → ME
2010-06-24 ~ dissolved
IIF 49 - Director → ME
2008-01-31 ~ 2008-11-01
IIF 13 - Secretary → ME
28
170 170 York Road, Hartlepool, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-01-06 ~ dissolved
IIF 26 - Director → ME
Person with significant control
2017-01-06 ~ dissolved
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
29
T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (1 parent)
Officer
2019-06-13 ~ now
IIF 21 - Director → ME
Person with significant control
2019-06-13 ~ now
IIF 70 - Ownership of shares – 75% or more → OE
30
PARK PROPERTY MAINTENANCE LIMITED
11977687 T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (1 parent)
Officer
2019-05-03 ~ now
IIF 22 - Director → ME
Person with significant control
2019-05-03 ~ now
IIF 68 - Ownership of shares – 75% or more → OE
31
Adelaide House, Belmont Business Park, Durham, England
Dissolved Corporate (2 parents)
Officer
2016-10-27 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-09-28 ~ dissolved
IIF 57 - Ownership of shares – 75% or more → OE
32
Bovis House, 7-9 Victoria Road, Hartlepool, England
Active Corporate (3 parents, 2 offsprings)
Officer
2018-11-26 ~ 2019-03-01
IIF 25 - Director → ME
Person with significant control
2018-11-26 ~ 2019-03-01
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
33
T1 103 Traynor Way, Whitehouse Business Park, Peterlee, County Durham, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-15 ~ now
IIF 47 - Director → ME
Person with significant control
2024-10-15 ~ now
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
34
QV FRAUD INVESTIGATIONS GROUP LTD
- now 09220893QV FRAUD INVESTGATIONS GROUP LIMITED LTD
- 2017-08-10
09220893QV FORENSICS GROUP LIMITED
- 2016-07-18
09220893CALIBAN LIMITED - 2014-10-02
T1 T1, 103, Traynor North, Whitehouse Business Park, Traynor Way, Peterlee, England
Active Corporate (2 parents)
Officer
2015-12-29 ~ now
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 74 - Ownership of shares – 75% or more → OE
35
Hillcrest, Springfield Park, Durham, England
Active Corporate (2 parents)
Officer
2023-04-11 ~ 2024-08-23
IIF 50 - Director → ME
Person with significant control
2023-04-11 ~ 2024-08-23
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
36
S.G.W. FACILITIES MANAGEMENT LIMITED - now
S.G.W. FACILITIES MANAGEMENT LIMITED
- 2012-06-08
07863617 Collingwood Buildings (108) Collingwood Street, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (3 parents)
Officer
2012-05-04 ~ 2012-07-17
IIF 38 - Director → ME
37
2nd Floor Cuthbert House, All Saints Office Centre, Newcastle Upon Tyne, Tyne And Wear
Liquidation Corporate (1 parent)
Officer
2010-05-24 ~ now
IIF 43 - Director → ME
38
3rd Floor 7 7 Old Elvet, Durham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-03-12 ~ dissolved
IIF 44 - LLP Designated Member → ME
Person with significant control
2019-03-12 ~ dissolved
IIF 77 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 77 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
TIMEC 1343 LIMITED
- now 07911158 07897149, 07914744, 07914685Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)FORTRESS FACADES LIMITED - 2012-01-25
8 East Cliff Road, Spectrum Business Park, Seaham, Co. Durham, England
Dissolved Corporate (3 parents)
Officer
2012-06-29 ~ dissolved
IIF 27 - Director → ME
40
10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
Liquidation Corporate (18 parents, 1 offspring)
Officer
2012-10-10 ~ 2012-10-19
IIF 52 - Director → ME
2012-07-17 ~ 2012-10-19
IIF 10 - Secretary → ME
41
ULTIMATE HOLDINGS GROUP LIMITED
12123497 T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (1 parent, 1 offspring)
Officer
2019-07-26 ~ now
IIF 19 - Director → ME
Person with significant control
2019-07-26 ~ now
IIF 72 - Ownership of shares – 75% or more → OE
42
WARES ELECTRICAL MECHANICAL LIMITED
08277919 Stephenson House, Richard Street, Hetton-le-hole, Tyne And Wear, England
Dissolved Corporate (2 parents)
Officer
2012-12-14 ~ dissolved
IIF 37 - Director → ME
43
Business Central 2 Union Square, Central Park, Darlington, England
Dissolved Corporate (4 parents)
Officer
2019-11-21 ~ 2020-02-03
IIF 33 - Director → ME
Person with significant control
2019-10-15 ~ dissolved
IIF 53 - Ownership of shares – More than 50% but less than 75% → OE
44
YOUNGS RECYCLING GROUP LIMITED
- now 05446705LEVELSIX PROPERTIES LIMITED
- 2006-12-29
05446705 Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
Dissolved Corporate (7 parents)
Officer
2005-05-09 ~ dissolved
IIF 6 - Director → ME
2005-05-09 ~ dissolved
IIF 12 - Secretary → ME
45
T1, 103 Traynor Way, Whitehouse Business Park, Peterlee, England
Active Corporate (8 parents)
Officer
2019-03-14 ~ now
IIF 16 - Director → ME
Person with significant control
2019-03-28 ~ now
IIF 67 - Ownership of shares – 75% or more → OE